Company NameLaw 2495 Limited
Company StatusDissolved
Company Number08910190
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)
Previous NameDevelopment Company For Israel (International) Limited

Directors

Director NameRichard L. Hirsch
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Israel Tapoohi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleSecurities Executiove
Country of ResidenceAmerica
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameJordan A. Horvath
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address176 West 87th Street
New York
10024
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Company name changed development company for israel (international) LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
28 February 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
28 February 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
28 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 February 2014Appointment of Richard L. Hirsch as a director (2 pages)
28 February 2014Appointment of Israel Tapoohi as a director (2 pages)
28 February 2014Termination of appointment of Richard Bursby as a director (1 page)
28 February 2014Appointment of Jordan A. Horvath as a secretary (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(55 pages)